London
W1W 8BE
Director Name | Dr Neil Alexander Harbury |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2014(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 July 2022) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mrs Angela Ruth Harbury |
---|---|
Status | Closed |
Appointed | 17 October 2014(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Lilian May Kersley |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 20 Royal Crescent Bath Avon BA1 2LT |
Director Name | Richard David Wheaton |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Garage Services Md |
Country of Residence | United Kingdom |
Correspondence Address | Windrush Chard Junction Chard Somerset TA20 4QN |
Secretary Name | Lilian May Kersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 20 Royal Crescent Bath Avon BA1 2LT |
Director Name | Dr Terence Andrew Paterson |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 October 2014) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Royal Crescent Bath BA1 2LT |
Secretary Name | Dr Terence Andrew Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Royal Crescent Bath BA1 2LT |
Director Name | Mr Gareth Willcock |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 September 2014) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Royal Crescent Bath Somerset BA1 2LT |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
4 at £1 | Neil Alexander Harbury & Angela Ruth Harbury 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
---|---|
26 November 2021 | Second filing for the appointment of Dr Neil Alexander Harbury as a director (3 pages) |
25 November 2021 | Notification of Neil Alexander Harbury as a person with significant control on 6 April 2016 (2 pages) |
25 November 2021 | Cessation of Neil Alexander Harbury as a person with significant control on 6 April 2016 (1 page) |
20 October 2021 | Director's details changed for Dr Neil Alexander Harbury on 1 September 2021 (2 pages) |
20 October 2021 | Change of details for Mrs Angela Ruth Harbury as a person with significant control on 1 September 2021 (2 pages) |
20 October 2021 | Change of details for Dr Neil Alexander Harbury as a person with significant control on 1 September 2021 (2 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
8 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
19 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
19 March 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 April 2015 | Registered office address changed from 20 Royal Crescent Bath Avon BA1 2LT to 5Th Floor 89 New Bond Street London W1S 1DA on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 20 Royal Crescent Bath Avon BA1 2LT to 5Th Floor 89 New Bond Street London W1S 1DA on 1 April 2015 (1 page) |
1 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 April 2015 | Registered office address changed from 20 Royal Crescent Bath Avon BA1 2LT to 5Th Floor 89 New Bond Street London W1S 1DA on 1 April 2015 (1 page) |
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
27 January 2015 | Appointment of Mrs Angela Ruth Harbury as a secretary on 17 October 2014 (2 pages) |
27 January 2015 | Termination of appointment of Terence Andrew Paterson as a secretary on 17 October 2014 (1 page) |
27 January 2015 | Termination of appointment of Terence Andrew Paterson as a director on 17 October 2014 (1 page) |
27 January 2015 | Termination of appointment of Gareth Willcock as a director on 12 September 2014 (1 page) |
27 January 2015 | Appointment of Dr Neil Alexander Harbury as a director on 17 October 2014 (2 pages) |
27 January 2015 | Appointment of Mrs Angela Ruth Harbury as a secretary on 17 October 2014 (2 pages) |
27 January 2015 | Termination of appointment of Terence Andrew Paterson as a secretary on 17 October 2014 (1 page) |
27 January 2015 | Termination of appointment of Terence Andrew Paterson as a director on 17 October 2014 (1 page) |
27 January 2015 | Termination of appointment of Gareth Willcock as a director on 12 September 2014 (1 page) |
27 January 2015 | Appointment of Dr Neil Alexander Harbury as a director on 17 October 2014 (2 pages) |
27 January 2015 | Appointment of Dr Neil Alexander Harbury as a director on 17 October 2014
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Terence Andrew Paterson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Gareth Willcock on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Terence Andrew Paterson on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Gareth Willcock on 16 February 2010 (2 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 April 2008 | Director appointed mr gareth willcock (1 page) |
8 April 2008 | Director appointed mr gareth willcock (1 page) |
10 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
10 March 2008 | Appointment terminated director lilian kersley (1 page) |
10 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
10 March 2008 | Appointment terminated director lilian kersley (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 07/02/07; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 07/02/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 February 2005 | Return made up to 07/02/05; full list of members
|
23 February 2005 | Return made up to 07/02/05; full list of members
|
4 November 2004 | New secretary appointed (1 page) |
4 November 2004 | Secretary resigned (1 page) |
4 November 2004 | New secretary appointed (1 page) |
4 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (1 page) |
9 March 2004 | Return made up to 07/02/04; full list of members (8 pages) |
9 March 2004 | Director resigned (1 page) |
9 March 2004 | New director appointed (1 page) |
9 July 2003 | Return made up to 07/02/03; full list of members (7 pages) |
9 July 2003 | Return made up to 07/02/02; full list of members (7 pages) |
9 July 2003 | Return made up to 07/02/03; full list of members (7 pages) |
9 July 2003 | Return made up to 07/02/02; full list of members (7 pages) |
10 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 April 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
10 April 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 April 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
15 March 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
15 March 2002 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
4 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2001 | Return made up to 07/03/01; full list of members (8 pages) |
4 September 2001 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2001 | Return made up to 07/03/01; full list of members (8 pages) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
10 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
10 May 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
7 February 2000 | Incorporation (14 pages) |
7 February 2000 | Incorporation (14 pages) |